Cala 1999 Limited

  • Active
  • Incorporated on 24 Mar 1999

Reg Address: Adam House 5 Mid New Cultins, Edinburgh, Midlothian EH11 4DU

Previous Names:
Cala Group Limited - 25 Apr 2008
Cala Group Limited - 1 Dec 1999
Dotterel Limited - 24 Mar 1999

Company Classifications:
64203 - Activities of construction holding companies
68100 - Buying and selling of own real estate


  • Summary The company with name "Cala 1999 Limited" is a ltd and located in Adam House 5 Mid New Cultins, Edinburgh, Midlothian EH11 4DU. Cala 1999 Limited is currently in active status and it was incorporated on 24 Mar 1999 (25 years 5 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cala 1999 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Kevin Whitaker Director 1 Aug 2018 British Active
2 Neil John Stoddart Director 30 Apr 2018 British Active
3 LEDGE SERVICES LIMITED Corporate Secretary 24 Jul 2017 - Active
4 Moira Ramsay Sibbald Director 22 Dec 2016 Scottish Resigned
13 Mar 2018
5 Moira Ramsay Sibbald Director 22 Dec 2016 British Resigned
13 Mar 2018
6 Gerry Campbell More Director 24 Aug 2007 British Resigned
21 Dec 2009
7 Alan Duke Brown Director 24 Aug 2007 British Resigned
30 Apr 2018
8 Michael John Freshney Director 9 Jul 2004 British Resigned
30 Jun 2013
9 Moira Ramsay Sibbald Secretary 25 Jul 2001 Scottish Resigned
24 Jul 2017
10 Moira Ramsay Sibbald Secretary 25 Jul 2001 British Resigned
24 Jul 2017
11 John Graham Gunn Reid Director 1 Jul 2001 Scottish Resigned
31 Oct 2018
12 Robert James Millar Director 1 Jul 2001 British Resigned
11 Jan 2016
13 John Pitkeathly Percy Director 27 Nov 2000 British Resigned
31 Mar 2012
14 Richard Guy Thomas Stenhouse Director 28 Jul 1999 British Resigned
21 Dec 2009
15 Alan Wood Downie Director 24 Mar 1999 British Resigned
21 Dec 2009
16 Geoffrey Arthur Ball Director 24 Mar 1999 British Resigned
21 Dec 2009
17 Gerald Campbell More Secretary 24 Mar 1999 British Resigned
25 Jul 2001
18 Robert John Westwater Dick Director 24 Mar 1999 British Resigned
3 Dec 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Cala Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cala 1999 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 25 Apr 2024 Download PDF
19 Pages
2 Confirmation Statement - Updates 25 Mar 2024 Download PDF
3 Accounts - Small 2 Jun 2023 Download PDF
4 Accounts - Small 30 Aug 2022 Download PDF
5 Confirmation Statement - Updates 24 Mar 2021 Download PDF
6 Officers - Change Person Director Company With Change Date 3 Mar 2021 Download PDF
2 Pages
7 Accounts - Full 31 Dec 2020 Download PDF
20 Pages
8 Mortgage - Alter Floating Charge With Number 9 Jun 2020 Download PDF
27 Pages
9 Resolution 29 May 2020 Download PDF
1 Pages
10 Confirmation Statement - Updates 24 Mar 2020 Download PDF
7 Pages
11 Mortgage - Alter Floating Charge With Number 12 Aug 2019 Download PDF
21 Pages
12 Accounts - Full 4 Apr 2019 Download PDF
18 Pages
13 Confirmation Statement - Updates 26 Mar 2019 Download PDF
8 Pages
14 Mortgage - Satisfy Charge Full 7 Mar 2019 Download PDF
1 Pages
15 Mortgage - Satisfy Charge Full 7 Mar 2019 Download PDF
1 Pages
16 Mortgage - Satisfy Charge Full 7 Mar 2019 Download PDF
1 Pages
17 Mortgage - Satisfy Charge Full 7 Mar 2019 Download PDF
1 Pages
18 Mortgage - Satisfy Charge Full 7 Mar 2019 Download PDF
1 Pages
19 Mortgage - Satisfy Charge Full 7 Mar 2019 Download PDF
1 Pages
20 Mortgage - Satisfy Charge Full 7 Mar 2019 Download PDF
1 Pages
21 Mortgage - Satisfy Charge Full 7 Mar 2019 Download PDF
1 Pages
22 Mortgage - Satisfy Charge Full 7 Mar 2019 Download PDF
1 Pages
23 Mortgage - Satisfy Charge Full 7 Mar 2019 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 7 Mar 2019 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 31 Oct 2018 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 2 Aug 2018 Download PDF
2 Pages
27 Mortgage - Alter Floating Charge With Number 25 Jul 2018 Download PDF
55 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Jul 2018 Download PDF
25 Pages
29 Accounts - Change Account Reference Date Company Current Extended 2 Jul 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 24 May 2018 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 24 May 2018 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 27 Mar 2018 Download PDF
1 Pages
33 Confirmation Statement - Updates 26 Mar 2018 Download PDF
7 Pages
34 Accounts - Full 12 Oct 2017 Download PDF
18 Pages
35 Officers - Termination Secretary Company With Name Termination Date 26 Jul 2017 Download PDF
1 Pages
36 Officers - Appoint Corporate Secretary Company With Name Date 26 Jul 2017 Download PDF
2 Pages
37 Confirmation Statement - Updates 27 Mar 2017 Download PDF
8 Pages
38 Officers - Appoint Person Director Company With Name Date 17 Jan 2017 Download PDF
2 Pages
39 Accounts - Full 16 Oct 2016 Download PDF
18 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2016 Download PDF
8 Pages
41 Officers - Termination Director Company With Name Termination Date 26 Feb 2016 Download PDF
1 Pages
42 Accounts - Full 28 Oct 2015 Download PDF
18 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2015 Download PDF
9 Pages
44 Accounts - Full 30 Oct 2014 Download PDF
18 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2014 Download PDF
10 Pages
46 Mortgage - Create With Deed With Charge Number 24 Dec 2013 Download PDF
30 Pages
47 Mortgage - Create With Deed With Charge Number 23 Dec 2013 Download PDF
32 Pages
48 Mortgage - Create With Deed With Charge Number 23 Dec 2013 Download PDF
10 Pages
49 Accounts - Full 11 Sep 2013 Download PDF
18 Pages
50 Officers - Termination Director Company With Name 5 Jul 2013 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2013 Download PDF
11 Pages
52 Mortgage - Legacy 22 Mar 2013 Download PDF
8 Pages
53 Mortgage - Legacy 22 Mar 2013 Download PDF
8 Pages
54 Mortgage - Legacy 22 Mar 2013 Download PDF
8 Pages
55 Mortgage - Alter Floating Charge With Number 22 Mar 2013 Download PDF
15 Pages
56 Mortgage - Alter Floating Charge With Number 22 Mar 2013 Download PDF
17 Pages
57 Accounts - Full 10 Sep 2012 Download PDF
18 Pages
58 Officers - Termination Director Company With Name 17 Apr 2012 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 28 Mar 2012 Download PDF
12 Pages
60 Accounts - Full 9 Nov 2011 Download PDF
18 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2011 Download PDF
12 Pages
62 Accounts - Full 14 Oct 2010 Download PDF
19 Pages
63 Officers - Change Person Director Company With Change Date 2 Aug 2010 Download PDF
3 Pages
64 Mortgage - Legacy 14 Jul 2010 Download PDF
7 Pages
65 Mortgage - Legacy 7 Jul 2010 Download PDF
14 Pages
66 Officers - Change Person Director Company With Change Date 24 May 2010 Download PDF
3 Pages
67 Officers - Change Person Director Company With Change Date 24 May 2010 Download PDF
3 Pages
68 Officers - Change Person Secretary Company With Change Date 24 May 2010 Download PDF
3 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2010 Download PDF
24 Pages
70 Officers - Change Person Director Company With Change Date 4 May 2010 Download PDF
3 Pages
71 Capital - Allotment Shares 15 Apr 2010 Download PDF
12 Pages
72 Accounts - Full 26 Feb 2010 Download PDF
20 Pages
73 Officers - Termination Director Company With Name 9 Jan 2010 Download PDF
2 Pages
74 Incorporation - Memorandum Articles 9 Jan 2010 Download PDF
46 Pages
75 Resolution 9 Jan 2010 Download PDF
2 Pages
76 Capital - Allotment Shares 9 Jan 2010 Download PDF
16 Pages
77 Incorporation - Memorandum Articles 9 Jan 2010 Download PDF
49 Pages
78 Resolution 9 Jan 2010 Download PDF
2 Pages
79 Officers - Termination Director Company With Name 9 Jan 2010 Download PDF
2 Pages
80 Officers - Termination Director Company With Name 9 Jan 2010 Download PDF
2 Pages
81 Officers - Termination Director Company With Name 9 Jan 2010 Download PDF
2 Pages
82 Mortgage - Legacy 23 Dec 2009 Download PDF
7 Pages
83 Mortgage - Legacy 23 Dec 2009 Download PDF
7 Pages
84 Officers - Change Person Director Company With Change Date 11 Nov 2009 Download PDF
3 Pages
85 Accounts - Full 29 Sep 2009 Download PDF
22 Pages
86 Annual Return - Legacy 22 Apr 2009 Download PDF
7 Pages
87 Officers - Legacy 5 Dec 2008 Download PDF
1 Pages
88 Resolution 2 Oct 2008 Download PDF
1 Pages
89 Officers - Legacy 26 Aug 2008 Download PDF
2 Pages
90 Officers - Legacy 18 Jul 2008 Download PDF
1 Pages
91 Annual Return - Legacy 25 Apr 2008 Download PDF
18 Pages
92 Change Of Name - Certificate Company 10 Apr 2008 Download PDF
3 Pages
93 Accounts - Group 21 Dec 2007 Download PDF
38 Pages
94 Capital - Legacy 14 Dec 2007 Download PDF
24 Pages
95 Capital - Legacy 14 Dec 2007 Download PDF
24 Pages
96 Capital - Legacy 14 Dec 2007 Download PDF
26 Pages
97 Mortgage - Legacy 7 Dec 2007 Download PDF
2 Pages
98 Mortgage - Legacy 5 Dec 2007 Download PDF
9 Pages
99 Capital - Legacy 14 Nov 2007 Download PDF
2 Pages
100 Capital - Legacy 12 Nov 2007 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Cala Evans Restoration Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
2 Cala Homes (North) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
3 Cala Homes (Scotland) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
4 Cala Homes (West) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
5 Cala Homes Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
6 Cala Properties (Holdings) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Liquidation
7 Cala Homes (East) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
8 Canniesburn Limited
Mutual People: Neil John Stoddart
Active
9 Vsm (West Ruislip 1) Limited
Mutual People: Neil John Stoddart
Active
10 Vsm (West Ruislip 2) Limited
Mutual People: Neil John Stoddart
Active
11 Winchburgh Developments (Holdings) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
12 Cala Group Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
13 Lancefield Quay Limited
Mutual People: Neil John Stoddart
Active
14 Cala Land Investments (Bearsden) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
15 Cala Land Investments Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
16 Cala Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
17 Cala Management Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
18 Cala Ventures Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
19 Care Secured Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
20 Banner Freehold Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
21 Banner (Spare) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
22 The Advantage Collection Ltd
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
23 Banner Developments Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
24 Banner Homes Central Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
25 Banner Homes Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
26 Legal & General Homes Communities (Crowthorne) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
27 Banner Management Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
28 Banner Homes Bentley Priory Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
29 Cala (Esop) Trustees Limited
Mutual People: Neil John Stoddart
Active
30 Cala Homes (North Home Counties) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
31 Cala Homes (South Home Counties) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
32 Banner Homes Group Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
33 Banner Construction Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
34 Banner Homes Southern Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
35 Banner Homes Midlands Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
36 Cala Homes (Cotswolds) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
37 Cala Homes (Southern) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
38 Cala Homes (Thames) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
39 Cala Homes (Chiltern) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
40 Cala Group (Holdings) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
41 Cala Homes (Yorkshire) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
42 Jimcourt Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
43 Legal & General Homes Communities (Didcot) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
44 Legal & General Homes Communities (Shrivenham) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
45 Legal & General Homes Communities Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
46 Legal & General (Strategic Land North Horsham) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
47 Legal & General (Strategic Land) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
48 Legal & General (Strategic Land Harpenden) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
49 Legal & General Homes Communities (Arborfield) Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
50 Banner Homes Ventures Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
51 Cala 1 Limited
Mutual People: Neil John Stoddart , Kevin Whitaker
Active
52 Homes For Scotland Limited
Mutual People: Kevin Whitaker
Active
53 Dreghorn Developments Limited
Mutual People: Kevin Whitaker
Active
54 Dreghorn (Aberdeen) Limited
Mutual People: Kevin Whitaker
Active